Background WavePink WaveYellow Wave

GLENDRONACH DISTILLERY COMPANY LIMITED (SC014477)

GLENDRONACH DISTILLERY COMPANY LIMITED (SC014477) is an active UK company. incorporated on 7 February 1927. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. GLENDRONACH DISTILLERY COMPANY LIMITED has been registered for 99 years. Current directors include AGARWAL, Adip, BARRAZOTTO, Mary Elizabeth, LUCKEY, Joanne Elise and 1 others.

Company Number
SC014477
Status
active
Type
ltd
Incorporated
7 February 1927
Age
99 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
AGARWAL, Adip, BARRAZOTTO, Mary Elizabeth, LUCKEY, Joanne Elise, MAYROSE, Edward Wayne
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDRONACH DISTILLERY COMPANY LIMITED

GLENDRONACH DISTILLERY COMPANY LIMITED is an active company incorporated on 7 February 1927 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. GLENDRONACH DISTILLERY COMPANY LIMITED was registered 99 years ago.(SIC: 11010)

Status

active

Active since 99 years ago

Company No

SC014477

LTD Company

Age

99 Years

Incorporated 7 February 1927

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

C/O the Benriach Distillery Co Limited Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL
From: 17 November 2010To: 2 June 2016
Charles Oakley House 125 West Regent Street Glasgow G2 2SA
From: 7 February 1927To: 17 November 2010
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Jun 2016

AGARWAL, Adip

Active
45 Mortimer Street, LondonW1W 8HJ
Born January 1982
Director
Appointed 01 Feb 2025

BARRAZOTTO, Mary Elizabeth

Active
Dixie Highway, Louisville40223
Born November 1960
Director
Appointed 07 Oct 2016

LUCKEY, Joanne Elise

Active
Dixie Highway, Louisville40210
Born October 1985
Director
Appointed 01 Aug 2024

MAYROSE, Edward Wayne

Active
Dixie Highway, Louisville40210
Born January 1973
Director
Appointed 01 Aug 2024

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 04 May 2001
Resigned 22 May 2003

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 27 Aug 2008

GILES, Nicholas David Martin

Resigned
Millbridge Cottage, CheddarBS27 3ND
Secretary
Appointed 07 Jan 2005
Resigned 23 Sept 2005

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Secretary
Appointed N/A
Resigned 17 Jan 1991

HUGHES, Sarah Helen

Resigned
85 Devonshire Road, BristolBS6 7NH
Secretary
Appointed 22 May 2003
Resigned 07 Jan 2005

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 27 Aug 2008

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 08 Jan 1996
Resigned 04 May 2001

TOMLINSON, John Michael

Resigned
11 Selwood Crescent, FromeBA11 2HX
Secretary
Appointed 17 Jan 1991
Resigned 31 Aug 1994

WALKER, William James

Resigned
Drumgray Farm Drumgray Lane, AirdrieML6 7UH
Secretary
Appointed 27 Aug 2008
Resigned 01 Jun 2016

WOOTERS, Joseph Michael

Resigned
Denny House Knowle Hill Farm, BristolBS18 8TE
Secretary
Appointed 31 Aug 1994
Resigned 01 Jul 1996

ANDERSON, Joshua James

Resigned
Dixie Highway, Louisville40210
Born August 1977
Director
Appointed 15 Apr 2023
Resigned 10 May 2024

ARTIS, Iain Norris James

Resigned
Urchinwood Manor Cottage, BristolBS19 5AR
Born January 1955
Director
Appointed 08 Jan 1996
Resigned 31 Dec 1997

AVERY, Lucas

Resigned
Queen Anne Drive, EdinburghEH28 8PL
Born October 1976
Director
Appointed 16 May 2023
Resigned 01 Aug 2024

BECKERLEG, John Clifton

Resigned
27 Bushy Park Gardens, TeddingtonTW11 0LQ
Born June 1953
Director
Appointed 17 Sept 1993
Resigned 12 Jun 1995

BELL, Geoffrey

Resigned
15 Upper Hilwood Avenue, Capetown
Born August 1954
Director
Appointed 27 Aug 2008
Resigned 01 Jun 2016

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 10 Mar 1997
Resigned 31 Aug 1999

BIDWELL, Hugh Charles Philip, Sir

Resigned
The Parsonage, CanterburyCT3 1PJ
Born November 1934
Director
Appointed 09 Nov 1989
Resigned 31 Dec 1992

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Born December 1966
Director
Appointed 22 May 2003
Resigned 26 Jul 2005

BROWN, Ian Alexander

Resigned
10 Calderwood Road, KilwinningKA13 7DR
Born January 1944
Director
Appointed 07 Jan 1991
Resigned 31 Aug 2000

BURRELL, Peter Martin

Resigned
Orchard House 42 The Crescent, RugbyCV23 0LR
Born May 1947
Director
Appointed 27 Apr 2000
Resigned 04 May 2001

CARR, JR., Michael

Resigned
Dixie Highway, Louisville40210
Born August 1979
Director
Appointed 01 Jun 2016
Resigned 07 Oct 2016

COWMAN, John Michael

Resigned
Sheldrake Bellwood Park, PerthPH2 7AJ
Born November 1942
Director
Appointed N/A
Resigned 23 Aug 1991

CUNNINGHAM, Alistair Archibald

Resigned
4 Kennedy Drive, HelensburghG84 9LT
Born February 1926
Director
Appointed 07 Jan 1991
Resigned 28 Feb 1992

CUNNINGHAM, Leanne Dean

Resigned
Dixie Highway, Louisville40223
Born January 1970
Director
Appointed 07 Oct 2016
Resigned 01 Feb 2020

DEWAR-DURIE, Andrew Maule

Resigned
Finnich Malise, CroftamieG63 0HA
Born November 1939
Director
Appointed 17 Sept 1993
Resigned 30 Nov 1999

EPPS, Philip Michael

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1972
Director
Appointed 18 Dec 2019
Resigned 01 Aug 2024

FILLINGHAM, Derrick John

Resigned
Holmlea, ErrolPH2 7SN
Born July 1938
Director
Appointed N/A
Resigned 17 Sept 1993

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Born July 1964
Director
Appointed 07 Sept 2005
Resigned 01 Sept 2006

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
6 February 2009
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363aAnnual Return
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
10 September 1998
363aAnnual Return
Legacy
4 July 1998
363aAnnual Return
Legacy
4 July 1998
363(353)363(353)
Legacy
4 July 1998
363(190)363(190)
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
363aAnnual Return
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
16 September 1996
363aAnnual Return
Legacy
4 September 1996
288288
Legacy
30 July 1996
288288
Legacy
15 April 1996
288288
Legacy
26 March 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363x363x
Legacy
8 September 1995
288288
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
288288
Legacy
29 June 1995
288288
Legacy
17 May 1995
288288
Legacy
20 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
21 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
11 October 1993
288288
Legacy
26 August 1993
363x363x
Accounts With Accounts Type Dormant
26 March 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
19 February 1993
288288
Legacy
1 September 1992
363x363x
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
2 April 1992
288288
Legacy
5 March 1992
288288
Resolution
25 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
10 October 1991
287Change of Registered Office
Legacy
18 September 1991
363x363x
Legacy
11 September 1991
288288
Legacy
16 April 1991
288288
Legacy
27 March 1991
288288
Legacy
22 March 1991
288288
Legacy
21 February 1991
288288
Legacy
17 January 1991
288288
Legacy
8 January 1991
288288
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
14 June 1989
288288
Legacy
19 May 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
2 December 1987
288288
Legacy
6 November 1987
288288
Legacy
23 September 1987
288288
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
363363
Memorandum Articles
21 July 1978
MEM/ARTSMEM/ARTS
Miscellaneous
7 February 1927
MISCMISC